Background WavePink WaveYellow Wave

MAPLEFIELDS COMMUNITY CENTRE (10675703)

MAPLEFIELDS COMMUNITY CENTRE (10675703) is an active UK company. incorporated on 17 March 2017. with registered office in Kettering. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MAPLEFIELDS COMMUNITY CENTRE has been registered for 9 years. Current directors include AKHTAR, Anne, AKHTAR, Nadim.

Company Number
10675703
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 March 2017
Age
9 years
Address
Thorpe House, Kettering, NN15 5BL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AKHTAR, Anne, AKHTAR, Nadim
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAPLEFIELDS COMMUNITY CENTRE

MAPLEFIELDS COMMUNITY CENTRE is an active company incorporated on 17 March 2017 with the registered office located in Kettering. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MAPLEFIELDS COMMUNITY CENTRE was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10675703

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

9 Years

Incorporated 17 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

18 days overdue

Last Filed

Made up to 16 March 2025 (1 year ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 30 March 2026
For period ending 16 March 2026
Contact
Address

Thorpe House 93 Headlands Kettering, NN15 5BL,

Timeline

10 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Apr 25
Director Left
Aug 25
Director Left
Aug 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

AKHTAR, Anne

Active
Fuller Gardens, WatfordWD24 6QW
Born February 1982
Director
Appointed 12 Dec 2024

AKHTAR, Nadim

Active
Fuller Gardens, WatfordWD24 6QW
Born December 1982
Director
Appointed 12 Dec 2024

WEBB, Colin Clifton Grant

Resigned
Neale Avenue, KetteringNN16 9HQ
Secretary
Appointed 17 Mar 2017
Resigned 11 Dec 2024

DAVIES, Ashley Mark

Resigned
Fowler Close, KetteringNN15 6DH
Born September 1991
Director
Appointed 13 Oct 2022
Resigned 13 Aug 2025

PARKER, William Leslie

Resigned
Desborough Road, RushtonNN14 1RG
Born December 1942
Director
Appointed 17 Mar 2017
Resigned 13 Oct 2022

THURLAND, Lesley Anne

Resigned
Britannia Road, KetteringNN16 9RZ
Born May 1951
Director
Appointed 17 Mar 2017
Resigned 01 Apr 2025

WADE, Philip John

Resigned
High Street, KetteringNN14 4HE
Born June 1971
Director
Appointed 12 Dec 2024
Resigned 05 Aug 2025

WEBB, Colin Clifton Grant

Resigned
Neale Avenue, KetteringNN16 9HQ
Born May 1951
Director
Appointed 17 Mar 2017
Resigned 13 Oct 2022
Fundings
Financials
Latest Activities

Filing History

32

Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
12 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Incorporation Company
17 March 2017
NEWINCIncorporation